CHAMELEON STUDIO LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04701608

Incorporation date

18/03/2003

Size

Small

Contacts

Registered address

Registered address

C/O Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon06/09/2023
Final Gazette dissolved following liquidation
dot icon06/06/2023
Return of final meeting in a members' voluntary winding up
dot icon11/07/2022
Liquidators' statement of receipts and payments to 2022-05-10
dot icon05/06/2021
Satisfaction of charge 047016080002 in full
dot icon24/05/2021
Registered office address changed from Unit 25 Shortwood Court Shortwood Business Park Dearne Valley Parkway Barnsley South Yorkshire S74 9LH England to C/O Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2021-05-24
dot icon19/05/2021
Appointment of a voluntary liquidator
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Declaration of solvency
dot icon07/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/07/2019
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon24/07/2019
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon04/01/2019
Resolutions
dot icon21/12/2018
Registration of charge 047016080002, created on 2018-12-21
dot icon19/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon18/12/2018
Termination of appointment of Craig Burns as a secretary on 2018-12-05
dot icon18/12/2018
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2018-12-05
dot icon13/12/2018
Satisfaction of charge 047016080001 in full
dot icon30/07/2018
Appointment of Mr Craig Burns as a secretary on 2018-03-15
dot icon11/05/2018
Confirmation statement made on 2018-03-18 with updates
dot icon26/03/2018
Resolutions
dot icon26/03/2018
Current accounting period shortened from 2018-09-30 to 2018-03-31
dot icon20/03/2018
Registration of charge 047016080001, created on 2018-03-15
dot icon16/03/2018
Notification of Barber of Sheffield Limited as a person with significant control on 2018-03-15
dot icon16/03/2018
Cessation of Stephen Heap as a person with significant control on 2018-03-15
dot icon16/03/2018
Cessation of Deborah Heap as a person with significant control on 2018-03-15
dot icon16/03/2018
Appointment of Mr Craig Burns as a director on 2018-03-15
dot icon16/03/2018
Termination of appointment of Stephen Heap as a director on 2018-03-15
dot icon16/03/2018
Termination of appointment of Deborah Heap as a secretary on 2018-03-15
dot icon16/03/2018
Appointment of Mr Richard James Boston as a director on 2018-03-15
dot icon16/03/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon16/03/2018
Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancs BL1 4BY to Unit 25 Shortwood Court Shortwood Business Park Dearne Valley Parkway Barnsley South Yorkshire S74 9LH on 2018-03-16
dot icon14/03/2018
Change of details for Mrs Deborah Heap as a person with significant control on 2018-03-14
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon03/04/2013
Secretary's details changed for Deborah Heap on 2013-01-17
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon22/03/2010
Director's details changed for Stephen Heap on 2010-02-16
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Director's details changed for Stephen Heap on 2009-10-19
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/10/2008
Registered office changed on 06/10/2008 from 41 north road lancaster lancashire LA1 1NS
dot icon14/04/2008
Return made up to 18/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/04/2007
Return made up to 18/03/07; full list of members
dot icon26/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 18/03/06; full list of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: bradwell house 16 king street newcastle under lyme staffordshire ST5 1EJ
dot icon24/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Registered office changed on 26/07/05 from: 41 north road lancaster lancashire LA1 1NS
dot icon14/04/2005
Return made up to 18/03/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 18/03/04; full list of members
dot icon12/06/2003
Registered office changed on 12/06/03 from: 241 north road lancaster lancashire LA7 7NS
dot icon14/05/2003
Registered office changed on 14/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon14/05/2003
Director resigned
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
New director appointed
dot icon18/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
04/12/2018 - Present
2431
Mr Stephen Heap
Director
17/03/2003 - 14/03/2018
3
Ashburton Registrars Limited
Nominee Secretary
17/03/2003 - 17/03/2003
4896
Ar Nominees Limited
Nominee Director
17/03/2003 - 17/03/2003
4784
Burns, Craig
Director
14/03/2018 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMELEON STUDIO LIMITED

CHAMELEON STUDIO LIMITED is an(a) Dissolved company incorporated on 18/03/2003 with the registered office located at C/O Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON STUDIO LIMITED?

toggle

CHAMELEON STUDIO LIMITED is currently Dissolved. It was registered on 18/03/2003 and dissolved on 06/09/2023.

Where is CHAMELEON STUDIO LIMITED located?

toggle

CHAMELEON STUDIO LIMITED is registered at C/O Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does CHAMELEON STUDIO LIMITED do?

toggle

CHAMELEON STUDIO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHAMELEON STUDIO LIMITED?

toggle

The latest filing was on 06/09/2023: Final Gazette dissolved following liquidation.